Entity Name: | SPARROW WOODS TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Aug 2008 (17 years ago) |
Document Number: | 743703 |
FEI/EIN Number |
59-1992426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17670 NW 78 AVE, HIALEAH, FL, 33015, US |
Address: | 2356 WEST 53 TERRACE, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE E | President | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
DIAZ HEYLING J | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
ROJAS LUIS J | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
DELGADO MERCEDES J | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
CASTRO ROLANDO J | Director | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
PEREZ JOSE E | Agent | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 17670 NW 78 AVE, 202, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | PEREZ, JOSE E | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2356 WEST 53 TERRACE, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 2356 WEST 53 TERRACE, HIALEAH, FL 33016 | - |
CANCEL ADM DISS/REV | 2008-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2007-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State